Quantum Windows Limited WATFORD


Quantum Windows started in year 2004 as Private Limited Company with registration number 05255119. The Quantum Windows company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Watford at 36-38 Caxton Way. Postal code: WD18 8QZ.

There is a single director in the company at the moment - Rajesh R., appointed on 5 August 2022. In addition, a secretary was appointed - Rajesh R., appointed on 5 August 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anthony B. who worked with the the company until 5 August 2022.

This company operates within the NN17 4DU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1135763 . It is located at 11 Causeway Road, Earlstrees Industrial Estate, Corby with a total of 8 cars.

Quantum Windows Limited Address / Contact

Office Address 36-38 Caxton Way
Town Watford
Post code WD18 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05255119
Date of Incorporation Mon, 11th Oct 2004
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Rajesh R.

Position: Director

Appointed: 05 August 2022

Arkay Group London Limited

Position: Corporate Director

Appointed: 05 August 2022

Rajesh R.

Position: Secretary

Appointed: 05 August 2022

Judith A.

Position: Director

Appointed: 11 February 2015

Resigned: 05 August 2022

Christopher A.

Position: Director

Appointed: 11 November 2004

Resigned: 19 May 2010

Anthony B.

Position: Secretary

Appointed: 11 November 2004

Resigned: 05 August 2022

Anthony B.

Position: Director

Appointed: 11 November 2004

Resigned: 05 August 2022

Dorothy G.

Position: Nominee Secretary

Appointed: 11 October 2004

Resigned: 11 October 2004

Lesley G.

Position: Nominee Director

Appointed: 11 October 2004

Resigned: 11 October 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Arkay Group London Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Judith A. This PSC owns 25-50% shares. Then there is Anthony B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Arkay Group London Limited

573-575 Lordship Lane, Wood Green, London, N22 5LE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12224864
Notified on 5 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Judith A.

Notified on 6 April 2016
Ceased on 5 August 2022
Nature of control: 25-50% shares

Anthony B.

Notified on 6 April 2016
Ceased on 5 August 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand543 244658 5571 151 0421 305 1231 441 8312 092 950
Current Assets2 419 0162 488 0162 757 8532 782 1612 995 4453 861 216
Debtors1 250 4511 260 174989 684874 055845 105973 489
Net Assets Liabilities1 669 3451 903 8762 383 4092 338 0382 252 7553 150 236
Other Debtors34 42740 20451 12067 69944 703103 516
Property Plant Equipment301 219453 088617 434622 493582 311448 272
Total Inventories625 321569 285617 127602 983708 509794 777
Other
Accumulated Amortisation Impairment Intangible Assets526 200570 050613 900657 750701 600745 450
Accumulated Depreciation Impairment Property Plant Equipment1 078 3201 150 5301 248 7431 421 2431 520 2781 669 182
Average Number Employees During Period828383868585
Creditors152 868219 329240 764169 846109 41434 216
Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 26343 37514 28765 091 
Disposals Property Plant Equipment 36 81843 37514 72393 265 
Finance Lease Liabilities Present Value Total152 868219 329240 764169 846109 41434 216
Fixed Assets652 019760 038880 534841 743757 711579 822
Increase From Amortisation Charge For Year Intangible Assets 43 85043 85043 85043 85043 850
Increase From Depreciation Charge For Year Property Plant Equipment 107 473141 588186 787164 126148 904
Intangible Assets350 800306 950263 100219 250175 400131 550
Intangible Assets Gross Cost877 000877 000877 000877 000877 000 
Net Current Assets Liabilities1 211 0081 424 6121 824 4741 754 5971 694 6592 673 043
Number Shares Issued Fully Paid 100100100100100
Other Creditors297 315137 71248 329143 842416 205252 626
Other Taxation Social Security Payable258 923274 317283 603231 034266 663506 641
Par Value Share 11111
Property Plant Equipment Gross Cost1 379 5391 603 6181 866 1772 043 7362 102 5892 117 454
Provisions For Liabilities Balance Sheet Subtotal40 81461 44580 83588 45690 20168 413
Total Additions Including From Business Combinations Property Plant Equipment 260 897305 934192 282152 11814 865
Total Assets Less Current Liabilities1 863 0272 184 6502 705 0082 596 3402 452 3703 252 865
Trade Creditors Trade Payables579 380530 891457 855495 471498 867354 923
Trade Debtors Trade Receivables1 216 0241 219 970938 564806 356800 402869 973

Transport Operator Data

11 Causeway Road
Address Earlstrees Industrial Estate
City Corby
Post code NN17 4DU
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to December 31, 2022
filed on: 26th, September 2023
Free Download (15 pages)

Company search